This company is commonly known as Alovus Limited. The company was founded 23 years ago and was given the registration number 04152029. The firm's registered office is in HORSHAM. You can find them at 225 Crawley Road, , Horsham, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ALOVUS LIMITED |
---|---|---|
Company Number | : | 04152029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 225 Crawley Road, Horsham, West Sussex, England, RH12 4ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 01 February 2001 | Active |
3 Blacksmiths Close, Ashington, RH20 3BY | Secretary | 01 February 2001 | Active |
225, Crawley Road, Horsham, England, RH12 4ET | Secretary | 12 March 2004 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 01 February 2001 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 01 February 2001 | Active |
Mrs Sharon Jacqueline Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Address | Change registered office address company with date old address new address. | Download |
2015-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-11 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.